Fife
KY11 8SG
Scotland
Director Name | Donna Louise Chapman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Neil Archibald Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Catherine Dickson Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Barrhill Crescent Kilbarchan Renfrewshire PA10 2EU Scotland |
Secretary Name | Catherine Dickson Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Secretary Name | Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 30 Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Mrs Amanda Jane Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Paul Mark Kenyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kilbarchanvets.co.uk |
---|---|
Telephone | 07 831173282 |
Telephone region | Mobile |
Registered Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Catherine Dickson Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,925 |
Cash | £125,515 |
Current Liabilities | £97,768 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
26 April 2023 | Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages) |
13 September 2022 | Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
19 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 June 2020 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page) |
11 May 2020 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages) |
7 May 2020 | Termination of appointment of Amanda Jane Davies as a director on 30 September 2019 (1 page) |
7 May 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page) |
7 May 2020 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 January 2019 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
24 May 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
24 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
24 May 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
24 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Previous accounting period shortened from 1 December 2015 to 30 November 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 1 December 2015 to 30 November 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 31 July 2016 to 1 December 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 31 July 2016 to 1 December 2015 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
9 December 2015 | Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Elizabeth Wilson as a secretary on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 30 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Catherine Dickson Wilson as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Catherine Dickson Wilson as a director on 30 November 2015 (1 page) |
9 December 2015 | Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Amanda Jane Davies as a director on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Elizabeth Wilson as a secretary on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Amanda Jane Davies as a director on 30 November 2015 (2 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Catherine Dickson Wilson on 26 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Catherine Dickson Wilson on 26 June 2015 (2 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
19 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 October 2007 | Return made up to 27/06/07; full list of members (6 pages) |
15 October 2007 | Return made up to 27/06/07; full list of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (19 pages) |
27 June 2005 | Incorporation (19 pages) |